Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAL 2018 LTD
Company Information for

HAL 2018 LTD

CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
Company Registration Number
04165166
Private Limited Company
Liquidation

Company Overview

About Hal 2018 Ltd
HAL 2018 LTD was founded on 2001-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Hal 2018 Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
HAL 2018 LTD
 
Legal Registered Office
CVR GLOBAL LLP
20 FURNIVAL STREET
LONDON
EC4A 1JQ
Other companies in NW3
 
Previous Names
HAMPSTEAD AUCTIONS LTD06/02/2018
GEMDEALS LIMITED13/06/2006
ACTIONTECH LIMITED26/03/2001
Filing Information
Company Number 04165166
Company ID Number 04165166
Date formed 2001-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts 
Last Datalog update: 2019-01-06 15:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAL 2018 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAL 2018 LTD

Current Directors
Officer Role Date Appointed
JOHN HERDMAN GOLDSMITH
Director 2006-05-02
COLIN DONALD JOSEPH SMITH
Director 2001-03-22
XIAOYANG ZHANG
Director 2016-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KALONDU SMITH
Company Secretary 2001-03-22 2009-10-22
COLIN DAVID ROSS
Director 2001-03-22 2006-05-02
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-02-21 2001-03-22
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-02-21 2001-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HERDMAN GOLDSMITH HAMPSTEAD COMMUNITY ACTION LIMITED Director 2012-09-10 CURRENT 1976-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-25GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-10-01600Appointment of a voluntary liquidator
2018-10-01LIQ10Removal of liquidator by court order
2018-03-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 12 Heath Street London NW3 6TE
2018-02-22600Appointment of a voluntary liquidator
2018-02-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-19
2018-02-22LIQ02Voluntary liquidation Statement of affairs
2018-02-06RES15CHANGE OF COMPANY NAME 30/08/20
2018-02-06CERTNMCOMPANY NAME CHANGED HAMPSTEAD AUCTIONS LTD CERTIFICATE ISSUED ON 06/02/18
2018-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 112
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 112
2016-07-26SH0119/07/16 STATEMENT OF CAPITAL GBP 112
2016-07-20AP01DIRECTOR APPOINTED MR XIAOYANG ZHANG
2016-04-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HERDMAN GOLDSMITH / 21/02/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONALD JOSEPH SMITH / 21/02/2016
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0121/02/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0121/02/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONALD JOSEPH SMITH / 21/02/2012
2011-10-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-09AR0121/02/11 FULL LIST
2010-06-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0121/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONALD JOSEPH SMITH / 24/02/2010
2009-11-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMITH
2009-04-14363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-10-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SMITH / 22/01/2008
2008-04-16AA31/01/07 TOTAL EXEMPTION SMALL
2007-05-14363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-13CERTNMCOMPANY NAME CHANGED GEMDEALS LIMITED CERTIFICATE ISSUED ON 13/06/06
2006-03-03363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-13363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-10363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-14225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02
2001-09-0688(2)RAD 12/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2001-05-18288bSECRETARY RESIGNED
2001-03-26CERTNMCOMPANY NAME CHANGED ACTIONTECH LIMITED CERTIFICATE ISSUED ON 26/03/01
2001-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAL 2018 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-08
Appointmen2018-02-08
Fines / Sanctions
No fines or sanctions have been issued against HAL 2018 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAL 2018 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-02-01 £ 76,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAL 2018 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 20,424
Current Assets 2012-02-01 £ 74,484
Debtors 2012-02-01 £ 54,060
Fixed Assets 2012-02-01 £ 2,387
Shareholder Funds 2012-02-01 £ 518
Tangible Fixed Assets 2012-02-01 £ 2,387

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAL 2018 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAL 2018 LTD
Trademarks
We have not found any records of HAL 2018 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAL 2018 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HAL 2018 LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HAL 2018 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHAL 2018 LIMITEDEvent Date2018-02-08
 
Initiating party Event TypeAppointmen
Defending partyHAL 2018 LIMITEDEvent Date2018-02-08
Name of Company: HAL 2018 LIMITED Company Number: 04165166 Nature of Business: Auction House Previous Name of Company: Hampstead Auctions Limited Registered office: CVR Global LLP, New Fetter Place We…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAL 2018 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAL 2018 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.